Whitenoise Design Limited

DataGardener
whitenoise design limited
live
Micro

Whitenoise Design Limited

ni047840Private Limited With Share Capital

33A Massey Avenue, Belfast, Antrim, BT42JT
Incorporated

06/09/2003

Company Age

22 years

Directors

3

Employees

20

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Whitenoise Design Limited (ni047840) is a private limited with share capital incorporated on 06/09/2003 (22 years old) and registered in antrim, BT42JT. The company operates under SIC code 96090 - other service activities n.e.c..

Welcome to whitenoise, a creative agency committed to transforming global brands through compelling visual experiences. creative and marketing services provider to bbc, national lottery, americold, imperva and kainos. with over 20 years in the creative industry, we epitomise resilience and constan...

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 06/09/2003
BT42JT
20 employees

Financial Overview

Total Assets

£385.4K

Liabilities

£134.7K

Net Assets

£250.7K

Est. Turnover

£1.39M

AI Estimated
Unreported
Cash

£163.7K

Key Metrics

20

Employees

3

Directors

3

Shareholders

1

PSCs

Board of Directors

3
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Change Person Director Company
Category:Officers
Date:06-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2010
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:16-03-2010
Gazette Notice Voluntary
Category:Gazette
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Accounts
Date:16-12-2008
Legacy
Category:Annual Return
Date:27-10-2008
Legacy
Category:Accounts
Date:23-01-2008
Legacy
Category:Accounts
Date:14-12-2006
Legacy
Category:Annual Return
Date:16-09-2006
Legacy
Category:Dissolution
Date:25-04-2006
Legacy
Category:Dissolution
Date:05-04-2006
Legacy
Category:Annual Return
Date:02-12-2005
Legacy
Category:Accounts
Date:19-07-2005
Legacy
Category:Accounts
Date:22-02-2005
Legacy
Category:Annual Return
Date:18-09-2004
Resolution
Category:Resolution
Date:07-06-2004
Legacy
Category:Officers
Date:15-03-2004
Legacy
Category:Officers
Date:15-03-2004
Legacy
Category:Officers
Date:15-03-2004
Legacy
Category:Address
Date:24-02-2004
Legacy
Category:Incorporation
Date:24-02-2004
Resolution
Category:Resolution
Date:24-02-2004
Legacy
Category:Change Of Name
Date:29-01-2004
Legacy
Category:Incorporation
Date:29-01-2004
Legacy
Category:Change Of Name
Date:09-01-2004
Legacy
Category:Incorporation
Date:06-09-2003
Legacy
Category:Incorporation
Date:06-09-2003
Legacy
Category:Other
Date:06-09-2003
Legacy
Category:Other
Date:06-09-2003

Risk Assessment

very low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/11/2026
Filing Date17/06/2025
Latest Accounts28/02/2025

Trading Addresses

Curlew Pavilion, Portside Business Park, 189 Airport Road West, Belfast, BT39EDRegistered
33A Massey Avenue, Belfast, BT42JTRegistered

Related Companies

1

Contact